5JS PROPERTY LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 6RB

Company number 08652216
Status Active
Incorporation Date 15 August 2013
Company Type Private Limited Company
Address J & J MOTORS CROSS HANDS BUSINESS PARK, CROSS HANDS, LLANELLI, CARMARTHENSHIRE, SA14 6RB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 16 August 2016 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of 5JS PROPERTY LIMITED are www.5jsproperty.co.uk, and www.5js-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Pontarddulais Rail Station is 5.4 miles; to Llangennech Rail Station is 7.1 miles; to Bynea Rail Station is 8.4 miles; to Gowerton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.5js Property Limited is a Private Limited Company. The company registration number is 08652216. 5js Property Limited has been working since 15 August 2013. The present status of the company is Active. The registered address of 5js Property Limited is J J Motors Cross Hands Business Park Cross Hands Llanelli Carmarthenshire Sa14 6rb. . PLIMMER, Jacqueline Ann is a Director of the company. PLIMMER, James Norwood is a Director of the company. PLIMMER, John Philip is a Director of the company. PLIMMER, Justin Alan is a Director of the company. Director PLIMMER, John Norwood has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PLIMMER, Jacqueline Ann
Appointed Date: 15 August 2013
78 years old

Director
PLIMMER, James Norwood
Appointed Date: 01 August 2015
51 years old

Director
PLIMMER, John Philip
Appointed Date: 01 August 2015
57 years old

Director
PLIMMER, Justin Alan
Appointed Date: 01 August 2015
54 years old

Resigned Directors

Director
PLIMMER, John Norwood
Resigned: 27 January 2015
Appointed Date: 15 August 2013
79 years old

Persons With Significant Control

Mr Justin Alan Plimmer
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

5JS PROPERTY LIMITED Events

01 Mar 2017
Group of companies' accounts made up to 30 June 2016
22 Aug 2016
Confirmation statement made on 16 August 2016 with updates
27 Jan 2016
Group of companies' accounts made up to 30 June 2015
02 Oct 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200,200

02 Oct 2015
Appointment of Mr James Norwood Plimmer as a director on 1 August 2015
...
... and 12 more events
19 Sep 2014
Registration of charge 086522160002, created on 18 September 2014
08 Aug 2014
Previous accounting period shortened from 31 August 2014 to 30 June 2014
12 Apr 2014
Registration of charge 086522160001
07 Oct 2013
Statement of capital following an allotment of shares on 15 August 2013
  • GBP 1

15 Aug 2013
Incorporation
Statement of capital on 2013-08-15
  • GBP 1

5JS PROPERTY LIMITED Charges

18 September 2014
Charge code 0865 2216 0007
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: Firstrand Bank Limited (London Branch) Trading as Motonovo Finance
Description: Land and buildings on the south side of sidings terrace…
18 September 2014
Charge code 0865 2216 0006
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H laleston service station, laleston, bridgend t/no…
18 September 2014
Charge code 0865 2216 0005
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 25 heol stanllyd, cross hands industrial estate…
18 September 2014
Charge code 0865 2216 0004
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H and l/h land south side of sidings terrace, skewen…
18 September 2014
Charge code 0865 2216 0003
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 25 heol stanllyd, cross hands industrial estate…
18 September 2014
Charge code 0865 2216 0002
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Suzuki Financial Services Limited
Description: Debenture taking fixed and floating charges over all the…
11 April 2014
Charge code 0865 2216 0001
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…